Company NameHytork International Ltd
Company StatusDissolved
Company Number01143260
CategoryPrivate Limited Company
Incorporation Date2 November 1973(50 years, 5 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 28132Manufacture of compressors

Directors

Secretary NameMrs Victoria Jane Smith
StatusClosed
Appointed08 February 2010(36 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 07 December 2021)
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(40 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 07 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Alastair James Prain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2021(47 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 07 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Christopher David Burley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 30 September 2015)
RoleFinance Director (Accountant)
Country of ResidenceUnited Kingdom
Correspondence Address5 The Spinney
The Camp
Stroud
Gloucestershire
GL6 7HP
Wales
Director NameMr Rodney Alexander Duncan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 March 1998)
RoleEngineer (Managing Director)
Correspondence AddressHigh Ridings Mill Lane
Strensham
Worcester
Worcestershire
WR8 9LB
Director NameMr Roy Stewart
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 1992)
RoleEngineer (Technical Director)
Correspondence Address12 High Cross Avenue
Poulton Le Fylde
Lancashire
FY6 8BY
Director NameMr Duncan Ross Stewart
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleEngineer (Chairman)
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Gloucester Road, Upleadon
Newent
GL18 1EJ
Wales
Secretary NameMr Christopher David Burley
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Spinney
The Camp
Stroud
Gloucestershire
GL6 7HP
Wales
Director NameVincent Raymond Filosi
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(18 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address6409 Queensway Drive South
Temple Terrace
Florida 33617
United States
Director NameKeith Gordon Fraser McLean
Date of BirthApril 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 1992(18 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address212 Woodhall Drive
Mulberry
Florida 33860
United States
Director NameWilliam Warren Nesbitt
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(18 years, 6 months after company formation)
Appointment Duration7 years (resigned 11 May 1999)
RoleCompany Director
Correspondence Address5225 Imperial Lake Boulevard E 55
Mulberry
Florida
America
Director NameMr John Andrew Bradshaw
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 1997)
RoleChartered Engineer (Engineering Director)
Correspondence AddressUnderleaf
Upleaden
Newent
Glos
Gl18
Director NameBarry Steer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 1998)
RoleManaging Director
Correspondence Address7 Grieve Close
Winthrop
Perth 6150
Australia
Secretary NameMargaret Dorothy Austen
NationalityBritish
StatusResigned
Appointed19 March 1999(25 years, 4 months after company formation)
Appointment Duration1 month (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Imperial Square
Cheltenham
Gloucestershire
GL50 1RH
Wales
Director NameMr Ian Arthur Reed
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(25 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLow Coppice Farm
Coppice Lane, Cropton
Pickering
North Yorkshire
YO18 8HF
Director NameJames Martin Tidwell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1999(25 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2000)
RoleExecutive
Correspondence Address142 Plantation
Houston Texas 770221
Usa
Foreign
Director NameMr Frederick Anthony McCluskey
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(26 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Alpine Way
Sunderland
Tyne & Wear
SR3 1TN
Director NameWilfred Krenek
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2000(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2001)
RolePresident Beths Corp
Correspondence Address7903 Scherzo Lane
Houston
Texas
77040
United States
Director NameAnthony Church
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(26 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 2004)
RoleOperations Directory
Correspondence Address381 Painswick Road
Matson
Gloucester
Gloucestershire
GL4 4DD
Wales
Director NameRalph Vincent Shaw
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2000(26 years, 11 months after company formation)
Appointment Duration7 years (resigned 22 October 2007)
RoleVice President Finance
Correspondence Address104 Hunters Hill
Alexandria
Kentucky 41001
United States
Director NameMr Daniel Button
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2001(28 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 13 May 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Joseph Kevin Christopher Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(31 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 February 2010)
RoleVp Sales
Country of ResidenceEngland
Correspondence Address17 Grovebury
Locks Heath
Hampshire
SO31 6PL
Director NameMr Brian Paul McGinnis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2009(35 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2012)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
StatusResigned
Appointed08 February 2010(36 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Ryan Lee Schrick
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2012(38 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2015)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Eric Saussaye
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2013(39 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2014)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL

Contact

Telephone0191 5180020
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3m at £0.2Daniel Industries Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£9,865,000
Gross Profit£3,405,000
Net Worth£19,562,000
Cash£4,000
Current Liabilities£4,217,000

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

24 August 1998Delivered on: 29 August 1998
Satisfied on: 17 July 1999
Persons entitled:
Rodney Alexander Duncan(The Trustees of the Hytork Controls LTD Directors Retirement Benefit Scheme)
Duncan Ross Stewart
M W Trustees Limited

Classification: Debenture
Secured details: £200,000 and interest due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 December 1997Delivered on: 13 December 1997
Satisfied on: 15 April 1999
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £19,200.00 due or to become due from the company to the chargee.
Particulars: 1 x jaguar 4.0 litre registration no.H17 ork chassis no 724793.
Fully Satisfied
6 July 1993Delivered on: 13 July 1993
Satisfied on: 15 April 1999
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £61,417.10.
Particulars: All right title and interest in all sums payable under the insurance.
Fully Satisfied
18 May 1992Delivered on: 30 May 1992
Satisfied on: 27 April 1999
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £54147.30 under the agreement.
Particulars: All right title and interest and sums payable under the insurances see form 395 for full details ref:269.
Fully Satisfied
1 May 1992Delivered on: 15 May 1992
Satisfied on: 23 March 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M622C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 November 1991Delivered on: 4 December 1991
Satisfied on: 23 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, venture business park, madleaze road, gloucestershire as comprised in a lease dated 18.11.91.
Fully Satisfied
7 August 1987Delivered on: 17 August 1987
Satisfied on: 23 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at eastern avenue gloucester gloucestershire T.N. gr 67362.
Fully Satisfied
1 September 1982Delivered on: 16 September 1982
Satisfied on: 23 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate fronting to eastern avenue gloucester containing in area 1.12 acres or thereabouts and having on the southern boundary a depth from eastern avenue of 288' 5" together with the factory premises.
Fully Satisfied
5 April 1982Delivered on: 15 April 1982
Satisfied on: 23 February 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or hytork actuators limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

2 February 2021Appointment of Mr Alastair James Prain as a director on 27 January 2021 (2 pages)
21 December 2020Full accounts made up to 30 September 2019 (19 pages)
7 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 August 2019Full accounts made up to 30 September 2018 (20 pages)
13 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 30 September 2017 (20 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 March 2017Full accounts made up to 30 September 2016 (20 pages)
10 March 2017Full accounts made up to 30 September 2016 (20 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 743,022.75
(5 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 743,022.75
(5 pages)
26 April 2016Full accounts made up to 30 September 2015 (19 pages)
26 April 2016Full accounts made up to 30 September 2015 (19 pages)
30 September 2015Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 743,022.75
(6 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 743,022.75
(6 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 743,022.75
(6 pages)
18 February 2015Full accounts made up to 30 September 2014 (19 pages)
18 February 2015Full accounts made up to 30 September 2014 (19 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 743,022.75
(6 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 743,022.75
(6 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 743,022.75
(6 pages)
11 February 2014Appointment of Mr Jeremy Rowley as a director (2 pages)
11 February 2014Appointment of Mr Jeremy Rowley as a director (2 pages)
6 February 2014Termination of appointment of Daniel Button as a director (1 page)
6 February 2014Termination of appointment of Daniel Button as a director (1 page)
6 February 2014Termination of appointment of Eric Saussaye as a director (1 page)
6 February 2014Termination of appointment of Eric Saussaye as a director (1 page)
21 January 2014Full accounts made up to 30 September 2013 (19 pages)
21 January 2014Full accounts made up to 30 September 2013 (19 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
29 May 2013Appointment of Mr Eric Saussaye as a director (2 pages)
29 May 2013Appointment of Mr Eric Saussaye as a director (2 pages)
7 February 2013Full accounts made up to 30 September 2012 (19 pages)
7 February 2013Full accounts made up to 30 September 2012 (19 pages)
16 August 2012Appointment of Mr Ryan Lee Schrick as a director (2 pages)
16 August 2012Appointment of Mr Ryan Lee Schrick as a director (2 pages)
18 July 2012Termination of appointment of Brian Mcginnis as a director (1 page)
18 July 2012Termination of appointment of Brian Mcginnis as a director (1 page)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
24 May 2012Registered office address changed from 6 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 6 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS on 24 May 2012 (1 page)
7 February 2012Full accounts made up to 30 September 2011 (18 pages)
7 February 2012Full accounts made up to 30 September 2011 (18 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
9 February 2011Full accounts made up to 30 September 2010 (18 pages)
9 February 2011Full accounts made up to 30 September 2010 (18 pages)
1 June 2010Director's details changed for Mr Brian Paul Mcginnis on 2 May 2010 (2 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Mr Daniel Button on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Mr Daniel Button on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Brian Paul Mcginnis on 2 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Daniel Button on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Brian Paul Mcginnis on 2 May 2010 (2 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
18 May 2010Full accounts made up to 30 September 2009 (18 pages)
18 May 2010Full accounts made up to 30 September 2009 (18 pages)
11 February 2010Appointment of Mrs Victoria Jane Smith as a secretary (1 page)
11 February 2010Appointment of Ms Teresa Field as a secretary (1 page)
11 February 2010Appointment of Ms Teresa Field as a secretary (1 page)
11 February 2010Appointment of Mrs Victoria Jane Smith as a secretary (1 page)
10 February 2010Termination of appointment of Joseph Kelly as a director (1 page)
10 February 2010Termination of appointment of Christopher Burley as a secretary (1 page)
10 February 2010Termination of appointment of Christopher Burley as a secretary (1 page)
10 February 2010Termination of appointment of Joseph Kelly as a director (1 page)
30 September 2009Director appointed brian paul mcginnis (2 pages)
30 September 2009Director appointed brian paul mcginnis (2 pages)
22 May 2009Return made up to 02/05/09; full list of members (4 pages)
22 May 2009Return made up to 02/05/09; full list of members (4 pages)
7 February 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
7 February 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Return made up to 02/05/08; full list of members (4 pages)
27 May 2008Location of debenture register (1 page)
27 May 2008Return made up to 02/05/08; full list of members (4 pages)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of register of members (1 page)
7 May 2008Group of companies' accounts made up to 30 September 2007 (19 pages)
7 May 2008Group of companies' accounts made up to 30 September 2007 (19 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
7 June 2007Return made up to 02/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 June 2007Return made up to 02/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 April 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
25 April 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
22 May 2006Return made up to 01/05/06; full list of members (8 pages)
22 May 2006Return made up to 01/05/06; full list of members (8 pages)
15 February 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
15 February 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
2 June 2005Return made up to 01/05/05; full list of members (8 pages)
2 June 2005Return made up to 01/05/05; full list of members (8 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
13 January 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
13 January 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
12 May 2004Return made up to 01/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2004Return made up to 01/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
12 February 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
2 May 2003Return made up to 01/05/03; full list of members (8 pages)
2 May 2003Return made up to 01/05/03; full list of members (8 pages)
18 February 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
18 February 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
6 October 2002Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page)
6 October 2002Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page)
27 September 2002Resolutions
  • RES13 ‐ Auditors appointed 28/06/02
(1 page)
27 September 2002Resolutions
  • RES13 ‐ Auditors appointed 28/06/02
(1 page)
2 July 2002Re sec 394 (1 page)
2 July 2002Re sec 394 (1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
21 June 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
9 May 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 May 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
23 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Re-registration of Memorandum and Articles (17 pages)
23 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
23 October 2001Re-registration of Memorandum and Articles (17 pages)
23 October 2001Application for reregistration from PLC to private (1 page)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Application for reregistration from PLC to private (1 page)
29 July 2001Return made up to 01/05/01; full list of members; amend (7 pages)
29 July 2001Return made up to 01/05/01; full list of members; amend (7 pages)
19 July 2001Registered office changed on 19/07/01 from: charter house the square lower bristol road bath, BA2 3BH (1 page)
19 July 2001Registered office changed on 19/07/01 from: charter house the square lower bristol road bath, BA2 3BH (1 page)
22 June 2001Full group accounts made up to 30 September 2000 (21 pages)
22 June 2001Full group accounts made up to 30 September 2000 (21 pages)
4 May 2001Return made up to 01/05/01; full list of members (7 pages)
4 May 2001Return made up to 01/05/01; full list of members (7 pages)
30 April 2001Delivery ext'd 3 mth 30/09/00 (1 page)
30 April 2001Delivery ext'd 3 mth 30/09/00 (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
10 August 2000Auditor's resignation (1 page)
10 August 2000Auditor's resignation (1 page)
8 August 2000Particulars of contract relating to shares (4 pages)
8 August 2000Particulars of contract relating to shares (4 pages)
8 August 2000Ad 23/02/99--------- £ si [email protected] (2 pages)
8 August 2000Ad 23/02/99--------- £ si [email protected] (2 pages)
3 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
3 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
28 June 2000Nc inc already adjusted 15/06/00 (1 page)
28 June 2000Nc inc already adjusted 15/06/00 (1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
19 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Full group accounts made up to 30 April 1999 (23 pages)
29 March 2000Full group accounts made up to 30 April 1999 (23 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
9 November 1999Secretary's particulars changed (1 page)
9 November 1999Secretary's particulars changed (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
17 June 1999Return made up to 01/05/99; full list of members (9 pages)
17 June 1999Return made up to 01/05/99; full list of members (9 pages)
28 May 1999£ ic 3314018/3271591 31/03/99 £ sr [email protected]=42427 (2 pages)
28 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
28 May 1999£ ic 3314018/3271591 31/03/99 £ sr [email protected]=42427 (2 pages)
28 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
27 April 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Declaration of satisfaction of mortgage/charge (1 page)
26 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
26 April 1999£ ic 3317313/3314018 31/03/99 £ sr [email protected]=3295 (1 page)
26 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
26 April 1999£ ic 3317313/3314018 31/03/99 £ sr [email protected]=3295 (1 page)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Full group accounts made up to 30 April 1998 (22 pages)
4 December 1998Full group accounts made up to 30 April 1998 (22 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
24 November 1998£ ic 3376426/3317313 12/11/98 £ sr [email protected]=59113 (1 page)
24 November 1998£ ic 3376426/3317313 12/11/98 £ sr [email protected]=59113 (1 page)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1998Particulars of mortgage/charge (4 pages)
29 August 1998Particulars of mortgage/charge (4 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
31 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
31 March 1998£ ic 911410/861981 16/03/98 £ sr [email protected]=49429 (1 page)
31 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
31 March 1998£ ic 911410/861981 16/03/98 £ sr [email protected]=49429 (1 page)
11 March 1998Ad 24/03/97-30/04/97 £ si [email protected] (2 pages)
11 March 1998Ad 24/03/97-30/04/97 £ si [email protected] (2 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
28 November 1997Full group accounts made up to 30 April 1997 (21 pages)
28 November 1997Full group accounts made up to 30 April 1997 (21 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
16 June 1997Return made up to 01/05/97; full list of members (10 pages)
16 June 1997Return made up to 01/05/97; full list of members (10 pages)
14 May 1997Company name changed hytork PLC\certificate issued on 15/05/97 (2 pages)
14 May 1997Company name changed hytork PLC\certificate issued on 15/05/97 (2 pages)
28 April 1997Company name changed hytek international PLC\certificate issued on 29/04/97 (2 pages)
28 April 1997Company name changed hytek international PLC\certificate issued on 29/04/97 (2 pages)
2 December 1996Full group accounts made up to 30 April 1996 (24 pages)
2 December 1996Full group accounts made up to 30 April 1996 (24 pages)
12 July 1996Ad 01/05/96--------- £ si [email protected] (2 pages)
12 July 1996Particulars of contract relating to shares (3 pages)
12 July 1996Particulars of contract relating to shares (3 pages)
12 July 1996Ad 01/05/96--------- £ si [email protected] (2 pages)
2 July 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 May 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 May 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 May 1996Balance Sheet (4 pages)
16 May 1996Balance Sheet (4 pages)
16 May 1996Declaration on reregistration from private to PLC (21 pages)
16 May 1996Application for reregistration from private to PLC (1 page)
16 May 1996Re-registration of Memorandum and Articles (8 pages)
16 May 1996Declaration on reregistration from private to PLC (21 pages)
16 May 1996Application for reregistration from private to PLC (1 page)
16 May 1996Re-registration of Memorandum and Articles (8 pages)
15 February 1996Full group accounts made up to 30 April 1995 (25 pages)
15 February 1996Full group accounts made up to 30 April 1995 (25 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(42 pages)
22 November 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
22 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(42 pages)
20 November 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
20 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
20 November 1995S-div 25/04/95 (1 page)
20 November 1995S-div 25/04/95 (1 page)
20 November 1995Particulars of contract relating to shares (4 pages)
20 November 1995Particulars of contract relating to shares (4 pages)
20 November 1995Ad 25/04/95--------- £ si 567561@1 (2 pages)
20 November 1995Ad 25/04/95--------- £ si 567561@1 (2 pages)
20 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
14 June 1995Return made up to 01/05/95; full list of members (8 pages)
14 June 1995Return made up to 01/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
16 December 1992Memorandum and Articles of Association (20 pages)
16 December 1992Memorandum and Articles of Association (20 pages)
30 April 1992Company name changed hytork controls LIMITED\certificate issued on 01/05/92 (2 pages)
30 April 1992Company name changed hytork controls LIMITED\certificate issued on 01/05/92 (2 pages)